BARKER GATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARKER GATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05420737

Incorporation date

11/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Marys Hall, 17 Barker Gate The Lace Market, Nottingham, Nottinghamshire NG1 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon02/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/06/2025
Memorandum and Articles of Association
dot icon17/06/2025
Resolutions
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/09/2024
Termination of appointment of Nicholas John Keightley as a director on 2024-07-22
dot icon04/09/2024
Termination of appointment of Colin Tompkins as a director on 2024-07-22
dot icon04/09/2024
Termination of appointment of Fergus Menzies Lowe as a director on 2024-07-22
dot icon04/09/2024
Termination of appointment of Mark David Hobson as a director on 2024-07-22
dot icon04/09/2024
Appointment of Sharon Rachel Trott as a director on 2024-07-22
dot icon04/09/2024
Appointment of Timothy Frederick Boxford as a director on 2024-07-22
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon24/07/2024
Cessation of Mark David Hobson as a person with significant control on 2024-07-22
dot icon24/07/2024
Notification of Maber Eot Limited as a person with significant control on 2024-07-22
dot icon25/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon15/07/2022
Cancellation of shares. Statement of capital on 2022-05-09
dot icon15/07/2022
Purchase of own shares.
dot icon28/06/2022
Termination of appointment of Steve Harveer Basran as a director on 2022-05-16
dot icon27/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon13/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon18/02/2020
Director's details changed for Steve Harveer Basran on 2020-02-18
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon02/10/2019
Director's details changed for Steve Harveer Basran on 2019-09-30
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon01/02/2019
Accounts for a small company made up to 2018-04-30
dot icon10/05/2018
Appointment of Steve Harveer Basran as a director on 2018-05-01
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-04-30
dot icon27/10/2017
Notification of Mark David Hobson as a person with significant control on 2016-04-06
dot icon27/10/2017
Withdrawal of a person with significant control statement on 2017-10-27
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/04/2017
Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon30/01/2017
Full accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon31/01/2016
Director's details changed for Fergus Menzies Lowe on 2015-12-31
dot icon31/01/2016
Director's details changed for Mark David Hobson on 2015-12-31
dot icon31/01/2016
Director's details changed for Mr Nicholas John Keightley on 2015-12-31
dot icon31/01/2016
Director's details changed for Colin Tompkins on 2015-12-31
dot icon20/01/2016
Cancellation of shares. Statement of capital on 2015-12-18
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Purchase of own shares.
dot icon31/12/2015
Termination of appointment of Steven Kevin Williams as a director on 2015-12-31
dot icon21/11/2015
Accounts for a small company made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon27/04/2015
Cancellation of shares. Statement of capital on 2015-03-31
dot icon27/04/2015
Purchase of own shares.
dot icon17/02/2015
Accounts for a small company made up to 2014-04-30
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon02/05/2014
Cancellation of shares. Statement of capital on 2014-05-02
dot icon02/05/2014
Resolutions
dot icon02/05/2014
Purchase of own shares.
dot icon17/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon31/01/2014
Accounts for a small company made up to 2013-04-30
dot icon20/06/2013
Auditor's resignation
dot icon17/06/2013
Auditor's resignation
dot icon09/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon08/05/2013
Register(s) moved to registered inspection location
dot icon08/05/2013
Register inspection address has been changed from St Mary's Hall 17 Barker Gate the Lace Market Nottingham England NG1 1JU United Kingdom
dot icon26/04/2013
Cancellation of shares. Statement of capital on 2013-04-26
dot icon26/04/2013
Resolutions
dot icon26/04/2013
Purchase of own shares.
dot icon23/01/2013
Accounts for a small company made up to 2012-04-30
dot icon19/12/2012
Appointment of Mr Ian Richard Harris as a director on 2012-05-01
dot icon23/10/2012
Resolutions
dot icon08/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-04-30
dot icon17/12/2010
Termination of appointment of Alistair Lyall as a director
dot icon17/12/2010
Termination of appointment of Martin Lloyd as a secretary
dot icon08/11/2010
Cancellation of shares. Statement of capital on 2010-11-08
dot icon08/11/2010
Resolutions
dot icon08/11/2010
Purchase of own shares.
dot icon12/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Director's details changed for Colin Tompkins on 2010-04-12
dot icon12/04/2010
Director's details changed for Fergus Lowe on 2010-04-12
dot icon14/01/2010
Accounts for a small company made up to 2009-04-30
dot icon17/04/2009
Return made up to 11/04/09; full list of members
dot icon17/04/2009
Director's change of particulars / nicholas keightley / 17/04/2009
dot icon25/02/2009
Accounts for a small company made up to 2008-04-30
dot icon11/04/2008
Return made up to 11/04/08; full list of members
dot icon11/04/2008
Director's change of particulars / mark hobson / 11/04/2008
dot icon11/04/2008
Director's change of particulars / alistair lyall / 11/04/2008
dot icon26/02/2008
Accounts for a small company made up to 2007-04-30
dot icon24/04/2007
Return made up to 11/04/07; full list of members
dot icon19/02/2007
Accounts for a small company made up to 2006-04-30
dot icon12/04/2006
Return made up to 11/04/06; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon23/08/2005
Resolutions
dot icon17/08/2005
Statement of affairs
dot icon17/08/2005
Ad 03/08/05--------- £ si 562500@1=562500 £ ic 1082066/1644566
dot icon16/08/2005
Registered office changed on 16/08/05 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon16/08/2005
Nc inc already adjusted 03/08/05
dot icon16/08/2005
Ad 03/08/05--------- £ si 1082065@1=1082065 £ ic 562501/1644566
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon11/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
New director appointed
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New secretary appointed
dot icon22/07/2005
Certificate of change of name
dot icon11/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
11/04/2005 - 19/07/2005
231
Mark David Hobson
Director
19/07/2005 - 22/07/2024
2
CASTLEGATE DIRECTORS LIMITED
Corporate Director
11/04/2005 - 19/07/2005
213
Basran, Steve Harveer
Director
01/05/2018 - 16/05/2022
3
Harris, Ian Richard
Director
01/05/2012 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKER GATE HOLDINGS LIMITED

BARKER GATE HOLDINGS LIMITED is an(a) Active company incorporated on 11/04/2005 with the registered office located at St Marys Hall, 17 Barker Gate The Lace Market, Nottingham, Nottinghamshire NG1 1JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKER GATE HOLDINGS LIMITED?

toggle

BARKER GATE HOLDINGS LIMITED is currently Active. It was registered on 11/04/2005 .

Where is BARKER GATE HOLDINGS LIMITED located?

toggle

BARKER GATE HOLDINGS LIMITED is registered at St Marys Hall, 17 Barker Gate The Lace Market, Nottingham, Nottinghamshire NG1 1JU.

What does BARKER GATE HOLDINGS LIMITED do?

toggle

BARKER GATE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARKER GATE HOLDINGS LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-04-30.